Advanced company searchLink opens in new window

PORTISHEAD FUNDCO LIMITED

Company number 06491308

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 800,000
02 Jul 2010 AA Full accounts made up to 27 September 2009
22 Jun 2010 TM01 Termination of appointment of Daniele Rudich as a director
22 Jun 2010 AP01 Appointment of Mr Steve Sorotzkin as a director
06 May 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
15 Dec 2009 AP01 Appointment of Daniele Yehudi Rudich as a director
15 Dec 2009 TM02 Termination of appointment of William Mcleish as a secretary
15 Dec 2009 TM01 Termination of appointment of Richard Midmer as a director
15 Dec 2009 TM01 Termination of appointment of Kamma Foulkes as a director
15 Dec 2009 TM01 Termination of appointment of William Buchan as a director
15 Dec 2009 AD01 Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 15 December 2009
25 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2009 AUD Auditor's resignation
23 Nov 2009 AUD Auditor's resignation
23 Nov 2009 SH01 Statement of capital following an allotment of shares on 13 November 2009
  • GBP 800,000
30 Oct 2009 CH01 Director's details changed for Richard Neil Midmer on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Kamma Foulkes on 27 October 2009
30 Oct 2009 CH01 Director's details changed for William James Buchan on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for William David Mcleish on 27 October 2009